Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ASURION CONSUMER SOLUTIONS OF FLORIDA, INC.

Filing Information
P37142 54-1627746 01/17/1992 DE ACTIVE NAME CHANGE AMENDMENT 04/28/2014 NONE
Principal Address
300 SOUTH WACKER DRIVE
SUITE 1350
Chicago, IL 60606

Changed: 03/24/2023
Mailing Address
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Changed: 02/22/2022
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 03/10/2010

Address Changed: 03/24/2014
Officer/Director Detail Name & Address

Title Chairman

Taweel, Kevin
160 Bovet Road
Ste 402
San Mateo, CA 94402

Title Sr. Vice President & CFO

Magyera, Andrea
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title Sr. Vice President, General Counsel, & Secretary

Puryear, Gustavus, IV
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title Assistant Secretary

Gaul, Kristen
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title Asst. Treasurer

Ebersberger, Heather
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title VP, Assistant Treasurer

Jenson, Jason
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title President

STOREY, JOHN
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title VP & Treasurer

Michael, Ratino
160 BOVET RD
STE 402
SAN MATEO, CA 94402

Title CEO, and Director

Stadthaus, Timothy
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title Senior Vice President and Assistant Treasurer

Sansom, Michael
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 03/24/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
07/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
10/15/2014 -- Off/Dir Resignation View image in PDF format
04/28/2014 -- Name Change View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
06/11/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
10/09/2008 -- REINSTATEMENT View image in PDF format
07/11/2007 -- ANNUAL REPORT View image in PDF format
08/02/2006 -- ANNUAL REPORT View image in PDF format
06/07/2005 -- REINSTATEMENT View image in PDF format
08/04/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
07/28/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format